Advanced company searchLink opens in new window

ENGINEERING PROCESS SERVICES LIMITED

Company number 07542292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2018 DS01 Application to strike the company off the register
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
26 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 AA Accounts for a dormant company made up to 31 March 2011
14 Nov 2012 AA01 Current accounting period shortened from 29 February 2012 to 31 March 2011
10 Apr 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
10 Apr 2012 AD01 Registered office address changed from 26 Mill Hayes Road Knypersley Stoke-on-Trent Staffordshire ST8 7BU United Kingdom on 10 April 2012
10 Apr 2012 CH01 Director's details changed for Mr Stephen John Mayer on 1 December 2011
10 Apr 2012 CH03 Secretary's details changed for Mr Stephen John Mayer on 1 December 2011
24 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)